SMITH'S AUTO BODY, INC.

Name: | SMITH'S AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1993 (32 years ago) |
Entity Number: | 1731445 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 6906 E WASHINGTON STREET, BATH, NY, United States, 14810 |
Principal Address: | 6906 E WASHINGTON ST, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6906 E WASHINGTON STREET, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
GAROLD E. SMITH | Chief Executive Officer | 6906 E WASHINGTON ST, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2025-04-04 | Address | 6906 E WASHINGTON STREET, BATH, NY, 14810, USA (Type of address: Service of Process) |
2005-07-26 | 2025-04-04 | Address | 6906 E WASHINGTON ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2005-07-26 | Address | 444 E WASHINGTON ST EXT, BATH, NY, 14810, 9603, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2005-07-26 | Address | 444 E WASHINGTON ST EXT, BATH, NY, 14810, 9603, USA (Type of address: Principal Executive Office) |
1993-06-02 | 2013-07-12 | Address | 444 EAST WASHINGTON STREET, BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003282 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
130712002003 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110701002768 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090526002404 | 2009-05-26 | BIENNIAL STATEMENT | 2009-06-01 |
070614002092 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State